Search icon

JOHN FRAIOLI, INC.

Company Details

Entity Name: JOHN FRAIOLI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Mar 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 1992 (33 years ago)
Document Number: L59714
FEI/EIN Number 59-3006626
Address: 19791 BURGUNDY FARMS RD., ESTERO, FL 33928
Mail Address: Post Office Box 987, Estero, FL 33929
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
FRAIOLI, JOHN Agent 19791 BURGUNDY FARMS, Estero, FL 33929

TREAS

Name Role Address
FRAIOLI, TERESA TREAS 19791 BURGUNDY FARMS RD., ESTERO, FL 33928

President

Name Role Address
FRAIOLI, JOHN President 19791 BURGUNDY FARMS RD., ESTERO, FL 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000002138 SUNCOAST SECURITY ACTIVE 2010-01-05 2025-12-31 No data POST OFFICE BOX 987, ESTERO, FL, 33929

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-17 19791 BURGUNDY FARMS RD., ESTERO, FL 33928 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-17 19791 BURGUNDY FARMS, Estero, FL 33929 No data
CHANGE OF MAILING ADDRESS 2015-04-19 19791 BURGUNDY FARMS RD., ESTERO, FL 33928 No data
REINSTATEMENT 1992-02-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000232437 ACTIVE 24-SC-000872 LEE COUNTY 2024-04-22 2029-04-23 $5,783.60 GEMINI INSURANCE COMPANY, 475 STEAMBOAT ROAD, GREENWICH, CT 06830

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State